ML030210046

From kanterella
Revision as of 09:51, 24 March 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search

Request for Additional Information Reduction of Decay Time for Core Off-Load
ML030210046
Person / Time
Site: Turkey Point  NextEra Energy icon.png
Issue date: 01/21/2003
From: Ellen Brown
NRC/NRR/DLPM/LPD2
To: Stall J
Florida Power & Light Group
Brown E, NRR/DLPM, 415-2315
References
TAC MB6549, TAC MB6550
Download: ML030210046 (5)


Text

January 21, 2003 Mr. J. A. Stall Senior Vice President, Nuclear and Chief Nuclear Officer Florida Power and Light Company P.O. Box 14000 Juno Beach, Florida 33408-0420

SUBJECT:

TURKEY POINT PLANT, UNIT 4 - REQUEST FOR ADDITIONAL INFORMATION REGARDING REDUCTION OF DECAY TIME FOR CORE OFF-LOAD (TAC NOS. MB6549 AND MB6550)

Dear Mr. Stall:

By letter dated October 21, 2002, Florida Power and Light Company requested an amendment to reduce the minimum time required for reactor subcriticality prior to removing irradiated fuel from the reactor pressure vessel from 100 to 72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br />, and relocate the 72 hour8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br /> decay time requirement from the Technical Specifications (TSs) to the TS Bases. Based on our review of your submittal, the U.S. Nuclear Regulatory Commission staff finds that a response to the enclosed request for additional information is needed before we can complete the review.

This request was discussed with Olga Hanek of your staff on January 14, 2003, and it was agreed that a response would be provided within 30 days of the issuance of this letter.

If you have any questions, please contact me at (301) 415-2315.

Sincerely,

/RA/

Eva A. Brown, Project Manager, Section 2 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket Nos. 50-250 and 50-251

Enclosure:

Request for Additional Information cc w/encl: See next page

ML030210046 OFFICE PDII-2\PM PDII-2\LA PDII-2\SC NAME EBrown BClayton AHowe DATE 1/16/03 1/16/03 1/16/03 Mr. J. A. Stall TURKEY POINT PLANT Florida Power and Light Company cc:

M. S. Ross, Attorney Attorney General Florida Power & Light Company Department of Legal Affairs P.O. Box 14000 The Capitol Juno Beach, FL 33408-0420 Tallahassee, Florida 32304 Mr. John P. McElwain, Site Vice President T. O. Jones, Plant General Manager Turkey Point Nuclear Plant Turkey Point Nuclear Plant Florida Power and Light Company Florida Power and Light Company 9760 SW. 344th Street 9760 SW. 344th Street Florida City, FL 33035 Florida City, FL 33035 County Manager Walter Parker Miami-Dade County Licensing Manager 111 NW 1 Street, 29th Floor Turkey Point Nuclear Plant Miami, Florida 33128 9760 SW 344th Street Florida City, FL 33035 Senior Resident Inspector Turkey Point Nuclear Plant Mr. Don Mothena U.S. Nuclear Regulatory Commission Manager, Nuclear Plant Support Services 9762 SW. 344th Street P.O. Box 14000 Florida City, Florida 33035 Juno Beach, FL 33408-0420 Mr. William A. Passetti, Chief Mr. Rajiv S. Kundalkar Department of Health Vice President - Nuclear Engineering Bureau of Radiation Control Florida Power & Light Company 2020 Capital Circle, SE, Bin #C21 P.O. Box 14000 Tallahassee, Florida 32399-1741 Juno Beach, FL 33408-0420 Mr. Craig Fugate, Director Division of Emergency Preparedness Department of Community Affairs 2740 Centerview Drive Tallahassee, Florida 32399-2100

REQUEST FOR ADDITIONAL INFORMATION RELOCATION OF DECAY TIME REQUIREMENT AND DEFINITION OF RECENTLY IRRADIATED FUEL TURKEY POINT PLANT UNITS 3 AND 4 DOCKET NOS. 50-250 AND 50-251

1. Provide the total fission product activities in the fuel rod gap that are available for release to the spent fuel pool water surrounding the failed fuel assembly consistent with a 72-hour decay.
2. Provide the amounts of fission product activities (in curies) released to the environment (noble gases and iodine) following the postulated fuel handling accident.
3. The submittal requests to use a calculation methodology for the licensing basis to determine an acceptable off-load rate and decay time (72 hours8.333333e-4 days <br />0.02 hours <br />1.190476e-4 weeks <br />2.7396e-5 months <br /> or greater) given the heat load and cooling water temperature. Submit a sample calculation demonstrating the methodology and benchmark data for the calculation. Provide inputs and outputs for other examples.
4. The submittal states that administrative procedures are in place to halt fuel movement to ensure pool temperature is maintained below 150 degrees Fahrenheit (°F). Peak pool temperatures will not occur for many hours after spent fuel movement is halted. This administrative control was established when the peak temperature was slightly over 150 °F.

a) Demonstrate how your administrative procedures ensure the pool temperature will remain below 150 °F.

b) Explain the criteria for resuming off-loading the spent fuel.

5. In Section 2.1.3, the submittal references American Concrete Institute (ACI)-349 and states that the code indicates temperatures of up to 350 °F can be tolerated for short periods of time with no appreciable impact on concrete strength. However, this section of the code is referring to accident conditions. ACI-349 states that, for normal operation, the temperature shall not exceed 150 °F. The code does not support long-term steady state temperatures of 180 °F. However, it appears that the submittal does not request an increase in the design basis temperature above 150 °F. Please verify that this is accurate.
6. Explain how the availability of the alternate spent fuel pool pump and make-up water sources are controlled to ensure availability during off-loads.

Enclosure